Search
Patexia Research
Case number 1:20-cv-07212

KTM AG v. The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto > Documents

Date Field Doc. No.Description (Pages)
Dec 29, 2022 222 ANNUAL REMINDER: Pursuant to Local Rule 3.2 (Notification of Affiliates), any nongovernmental party, other than an individual or sole proprietorship, must file a statement identifying all its affiliates known to the party after diligent review or, if the party has identified no affiliates, then a statement reflecting that fact must be filed. An affiliate is defined as follows: any entity or individual owning, directly or indirectly (through ownership of one or more other entities), 5% or more of a party. The statement is to be electronically filed as a PDF in conjunction with entering the affiliates in CM/ECF as prompted. As a reminder to counsel, parties must supplement their statements of affiliates within thirty (30) days of any change in the information previously reported. This minute order is being issued to all counsel of record to remind counsel of their obligation to provide updated information as to additional affiliates if such updating is necessary. If counsel has any questions regarding this process, this LINK will provide additional information. Signed by the Executive Committee on 12/29/2022: Mailed notice. (tg, ) (Entered: 12/29/2022) (1)
Oct 18, 2022 221 STATUS Report Reassignment Status Report by KTM AG (Hierl, Michael) (Entered: 10/18/2022) (8)
Oct 11, 2022 220 MINUTE entry before the Honorable Martha M. Pacold: The parties are directed to file a reassignment joint status report by 10/18/2022. (Attachments: # 1 Outline for the Reassignment Joint Status Report) (rao, ) (Entered: 10/11/2022) (Main Document) (1)
Oct 11, 2022 220 MINUTE entry before the Honorable Martha M. Pacold: The parties are directed to file a reassignment joint status report by 10/18/2022. (Attachments: # 1 Outline for the Reassignment Joint Status Report) (rao, ) (Entered: 10/11/2022) (Outline for the Reassignment Joint Status Report) (2)
Oct 6, 2022 219 EXECUTIVE COMMITTEE ORDER: The Honorable Charles R. Norgle, Sr. has retired from regular active service as a United States District Judge effective October 4, 2022. IT IS HEREBY ORDERED That the cases on the attached list are to be reassigned to the other judges of this Court as indicated, pursuant to Local Rule 40.1(f). IT IS ALSO ORDERED That any case that was assigned to the Honorable Charles R. Norgle, Sr. and may require further judicial action in the future, shall be reassigned by lot to a judge of this Court. Case reassigned to the Honorable Martha M. Pacold for all further proceedings. Honorable Charles R. Norgle, Sr no longer assigned to the case. Signed by Honorable Rebecca R. Pallmeyer on 10/6/22.(sm, ) (Entered: 10/06/2022) (13)
Jul 11, 2022 218 order on motion for reconsideration (1)
Docket Text: ORDER: Plaintiff's, KTM AG, Motion for Reconsideration [144] is granted and the bond shall be $10,000.00. On March 16, 2021, the Court granted Plaintiff's motion for temporary restraining order. Dkt. 24. Plaintiff posted a bond on injunction in the amount of $10,000.00. Dkt. 29. On June 22, 2021, the Court agreed with Defendants AnXin, alanzhu2015, and bestsales0906 ("Defendants"), to increase the bond to the total amount of funds restrained in Defendants' accounts, allegedly $107,691.71, and ordered Defendants support the proper amount of bond. Dkt. 87. Defendants argued the Court should increase the bond to $489,739.00, an amount reflecting projected lost profits. Dkt. 104 at 3. The Court ordered Plaintiff to respond by August 4, 2021. Dkt. 106. Plaintiff moved for an extension of time to August 11, 2021, which the court granted on August 9, 2021. Dkts. 119, 124. Plaintiff did not file a response, but on August 26, 2021, the parties entered an agreed order granting Defendants full access to their previously frozen Amazon accounts and limiting restrained funds to $30,000.00 instead of the allegedly restrained $107,691.71. On the same day, the Court ordered Plaintiff to increase the bond to $489,739.00 by September 15, 2021. Dkt. 13 7. Plaintiff filed this motion for reconsideration on September 9, 2021. Defendants' ability to conduct business and access to their financial accounts has been restored, except for the agreed $30,000 restriction. This constitutes a significant change in fact since the submission of the issue to the Court. Bank of Waunakee v. Rochester Cheese Sales, Inc., 906 F.2d 1185, 1191 (7th Cir. 1990). The Court reconsiders its August 26, 2021 Order and sets the bond at $10,000.00 because Defendants can conduct business as usual with only an agreed restraint on funds. Signed by the Honorable Charles R. Norgle on 7/11/2022. Mailed notice. (cp, )
May 19, 2022 217 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by KTM AG Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 127 (Hierl, Michael)
May 17, 2022 216 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by KTM AG Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 11 (Hierl, Michael)
Apr 26, 2022 215 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by KTM AG Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 145 (Hierl, Michael)
Mar 24, 2022 214 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by KTM AG Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants (Hierl, Michael)
Mar 2, 2022 213 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by KTM AG Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 87 (Kalbac, William)
Mar 1, 2022 211 order (1)
Docket Text: ORDER Signed by the Honorable Charles R. Norgle, Sr on 3/1/2022. Mailed notice(gcy, )
Mar 1, 2022 212 order (1)
Docket Text: ORDER Signed by the Honorable Charles R. Norgle, Sr on 3/1/2022. Mailed notice(gcy, )
Feb 21, 2022 210 stipulation of dismissal (2)
Docket Text: STIPULATION of Dismissal Stipulation of Voluntary Dismissal With Prejudice (Hierl, Michael)
Feb 7, 2022 209 order on motion for extension of time to file response/reply (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Unopposed motion for extension of time to file reply regarding Motion to dismiss by moving Defendant [208] is granted. Reply is due by 2/18/2022. Mailed notice (cp, )
Feb 4, 2022 208 motion for extension of time to file response/reply (2)
Docket Text: MOTION by Defendants amaskpart_20, berider_cy, cycbike_ber for extension of time to file response/reply as to Motion to Dismiss for Failure to State a Claim, [184] (UNOPPOSED) (Russell, Erin)
Jan 31, 2022 207 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by KTM AG Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants (Hierl, Michael)
Jan 21, 2022 205 motion for extension of time to file response/reply (2)
Docket Text: MOTION by Defendants amaskpart_20, berider_cy, cycbike_ber for extension of time to file response/reply as to Motion to Dismiss for Failure to State a Claim, [184] UNOPPOSED (Russell, Erin)
Jan 21, 2022 206 order on motion for extension of time to file response/reply (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Unopposed motion for extension of time to reply [205] is granted. Moving defendants to file reply by 2/4/2022. Mailed notice (cp, )
Jan 14, 2022 204 Main Document (12)
Docket Text: RESPONSE by Plaintiff KTM AG Plaintiff's Response to Defendants' Motion to Dismiss Pursuant to Federal Rule 12(b)(6) (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit Group Exhibit F, # (7) Exhibit G)(Hierl, Michael)
Jan 14, 2022 204 Exhibit A (3)
Jan 14, 2022 204 Exhibit B (7)
Jan 14, 2022 204 Exhibit C (5)
Jan 14, 2022 204 Exhibit D (8)
Jan 14, 2022 204 Exhibit E (30)
Jan 14, 2022 204 Exhibit Group Exhibit F (47)
Jan 14, 2022 204 Exhibit G (3)
Jan 13, 2022 203 stipulation of dismissal (2)
Docket Text: STIPULATION of Dismissal Stipulation of Voluntary Dismissal With Prejudice (Hierl, Michael)
Jan 11, 2022 201 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by KTM AG Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 165 (Hierl, Michael)
Jan 11, 2022 202 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Plaintiff's motion for a fifth extension of time respond to defendant's motion to dismiss [200] is granted. Plaintiff's response is due by 1/14/2022. Defendant's Reply is due by 1/21/2022. Mailed notice (cp, )
Oct 21, 2021 170 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by KTM AG Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 123 (Hierl, Michael)
Oct 20, 2021 169 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by KTM AG Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants (Kalbac, William)
Oct 6, 2021 168 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Plaintiff's response to Defendant Aftermarket Moto Parts Factory Direct's Omnibus Motion to Dismiss Motion to Grant Defendant's Motion to Vacate Preliminary Injunction or, Alternatively Request for Decision Under LR78.5 [157] is due on or before 10/27/2021. Defendant's Reply is due on or before 11/10/2021. No appearance is required on Friday, October 8, 2021. Mailed notice (ewf, )
Oct 4, 2021 164 motion for extension of time to file answer (3)
Docket Text: MOTION by Defendants 485motorsports, 667motorparts, aizomamotorparts, birdmanracing, bluebunnybike, bolonimotorsports, cadiaracing, commandoracing, egbmotorsports for extension of time to file answer regarding complaint[1] (Russell, Erin)
Oct 4, 2021 165 notice of motion (2)
Docket Text:(UNOPPOSED MOTION) NOTICE of Motion by Erin Kathryn Russell for presentment of motion for extension of time to file answer, [164] before Honorable Charles R. Norgle Sr. on 10/8/2021 at 10:30 AM. (Russell, Erin)
Oct 4, 2021 166 order on motion for extension of time to answer (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle:Motion for extension of time to answer or otherwise plead [162] is granted. Motion for extension of time to answer or otherwise plead [164] is granted.The parties are not required to appear on Friday, October 8, 2021. Mailed notice (ewf, )
Oct 4, 2021 167 reply (4)
Docket Text: REPLY by Plaintiff KTM AG Plaintiff's Reply in Support of its Motion for Reconsideration of the August 26, 2021 Order [Dkt. No. 137] (Hierl, Michael)
Oct 1, 2021 159 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants 485motorsports, 667motorparts, aizomamotorparts, birdmanracing, bluebunnybike, bolonimotorsports, cadiaracing, commandoracing, egbmotorsports by Erin Kathryn Russell (Russell, Erin)
Oct 1, 2021 160 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by KTM AG Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants (Hierl, Michael)
Oct 1, 2021 161 answer to complaint (22)
Docket Text: ANSWER to Complaint , COUNTERCLAIM filed by commandoracing, birdmanracing, cadiaracing, egbmotorsports, bolonimotorsports, 485motorsports, bluebunnybike, aizomamotorparts, 667motorparts against KTM AG . by commandoracing, birdmanracing, cadiaracing, egbmotorsports, bolonimotorsports, 485motorsports, bluebunnybike, aizomamotorparts, 667motorparts(Russell, Erin)
Oct 1, 2021 162 motion for extension of time to file answer (3)
Docket Text: MOTION by Defendants 485motorsports, 667motorparts, aizomamotorparts, birdmanracing, bluebunnybike, bolonimotorsports, cadiaracing, commandoracing, egbmotorsports for extension of time to file answer regarding complaint[1] (Russell, Erin)
Oct 1, 2021 163 notice of motion (2)
Docket Text: NOTICE of Motion by Erin Kathryn Russell for presentment of motion for extension of time to file answer, [162] before Honorable Charles R. Norgle Sr. on 10/8/2021 at 10:30 AM. (Russell, Erin)
Sep 30, 2021 157 Main Document (6)
Docket Text: MOTION by Counter Claimant Aftermarket Moto Parts Factory Direct, Defendant Aftermarket Moto Parts Factory DirectOmnibus Motion to Dismiss under Fed. R. Civ. P. 41(b), Motion to Grant Defendant's Motion to Vacate Preliminary Injunction Under LR78.3 For Failure to File Brief, or alternatively Request for Decision under LR78.5. (Attachments: # (1) Declaration Mu Declaration)(Mu, Shengmao)
Sep 30, 2021 157 Declaration Mu Declaration (2)
Sep 30, 2021 158 notice of motion (2)
Docket Text: NOTICE of Motion by Shengmao Mu for presentment of motion for miscellaneous relief, [157] before Honorable Charles R. Norgle Sr. on 10/8/2021 at 10:30 AM. (Mu, Shengmao)
Sep 27, 2021 155 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by KTM AG Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants (Hierl, Michael)
Sep 27, 2021 156 Main Document (4)
Docket Text: RESPONSE by AnXin, alanzhu2015, bestsales0906in Opposition to MOTION by Plaintiff KTM AG for reconsideration Plaintiff's Motion for Reconsideration of the August 26, 2021 Order [Dkt. No. 137][144] (Attachments: # (1) Errata Unreported Opinions)(Urbanczyk, Adam)
Sep 27, 2021 156 Errata Unreported Opinions (10)
Sep 24, 2021 154 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by KTM AG Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants (Hierl, Michael)
Sep 20, 2021 152 notice of voluntary dismissal (3)
Docket Text: NOTICE of Voluntary Dismissal by KTM AG Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants (Hierl, Michael)
Sep 20, 2021 153 Response (8)
Docket Text: RESPONSE by Plaintiff KTM AG Plaintiff's Answer to Defendant's Counterclaim (Hierl, Michael)
Sep 17, 2021 150 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by KTM AG Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 16 (Hierl, Michael)
Sep 17, 2021 151 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion for extension of time to file increased bond [149] is granted. Mailed notice (ewf, )
Sep 15, 2021 149 extension of time (2)
Docket Text: MOTION by Plaintiff KTM AG for extension of time Plaintiff's Motion for Extension of Time to File Increased Bond (Hierl, Michael)
Sep 13, 2021 146 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by KTM AG Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 151 (Hierl, Michael)
Sep 13, 2021 147 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Defendants' response to Plaintiff's motion for reconsideration [144] is due on or before 9/27/2021. Plaintiff's reply is due on or before 10/4/2021. Mailed notice (ewf, )
Sep 13, 2021 148 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by KTM AG Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants (Kalbac, William)
Sep 10, 2021 145 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by KTM AG Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 135 (Hierl, Michael)
Sep 9, 2021 144 motion for reconsideration (4)
Docket Text: MOTION by Plaintiff KTM AG for reconsideration Plaintiff's Motion for Reconsideration of the August 26, 2021 Order [Dkt. No. 137] (Hierl, Michael)
Sep 2, 2021 143 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Plaintiff's Unopposed Motion for Extension of Time to Respond to Defendant's Motion to Dismiss and Dissolve Preliminary Injunction [142] is granted. Plaintiff's time to respond is extended to and until September 10, 2021. Defendant's reply will be due on September 17, 2021. Mailed notice (ewf, )
Sep 1, 2021 142 extension of time (3)
Docket Text: MOTION by Plaintiff KTM AG for extension of time Plaintiff's Unopposed Motion for Extension of Time to Respond to Defendant's Motion to Dismiss and Dissolve Preliminary Injunction (Hierl, Michael)
Aug 30, 2021 141 Main Document (24)
Docket Text: ANSWER to Complaint with Jury Demand , COUNTERCLAIM filed by Aftermarket Moto Parts Factory Direct against KTM AG . by Aftermarket Moto Parts Factory Direct (Attachments: # (1) Exhibit Exhibit A Defendant's Store Front, # (2) Exhibit Exhibit B Plaintiff's Admission of the Non-Infringement Use)(Mu, Shengmao)
Aug 30, 2021 141 Exhibit Exhibit A Defendant's Store Front (1)
Aug 30, 2021 141 Exhibit Exhibit B Plaintiff's Admission of the Non-Infringement Use (15)
Jul 27, 2021 108 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by KTM AG Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants (Hierl, Michael)
Jul 27, 2021 109 stipulation of dismissal (3)
Docket Text: STIPULATION of Dismissal Stipulation of Voluntary Dismissal with Leave to Reinstate (Hierl, Michael)
Jul 27, 2021 110 stipulation of dismissal (2)
Docket Text: STIPULATION of Dismissal Stipulation of Voluntary Dismissal With Prejudice (Hierl, Michael)
Jul 23, 2021 107 status report (4)
Docket Text: STATUS Report Joint Status Report by KTM AG (Hierl, Michael)
Jul 21, 2021 105 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Plaintiff's Second Unopposed Motion for Extension of Time to Respond to Defendants Anxin, Bestsale0906, and Alanzhu2015's Counterclaim [103] is granted. Mailed notice. (ewf, )
Jul 21, 2021 106 order (1)
Docket Text: ORDER: Plaintiff shall file a written response to Defendants AnXin, bestsales0906, and alanzhu2015's Memorandum in Support of Defendants' Proposed Order increasing the Bond, Dkt. 104, by August 4, 2021. IT IS SO ORDERED. Signed by the Honorable Charles R. Norgle, Sr on 7/21/2021. Mailed notice(gcy, )
Jul 20, 2021 101 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by KTM AG Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 174 (Hierl, Michael)
Jul 20, 2021 102 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by KTM AG Plaintiff's Notice of Voluntary Dismissal with Leave to Reinstate (Hierl, Michael)
Jul 20, 2021 103 extension of time (3)
Docket Text: MOTION by Plaintiff KTM AG for extension of time Plaintiff's Second Unopposed Motion for Extension of Time to Respond to Defendants AnXin, bestsale0906 and alanzhu2015's Counterclaim (Hierl, Michael)
Jul 20, 2021 104 Main Document (5)
Docket Text: MEMORANDUM order on motion for miscellaneous relief,,,,, [87] by AnXin, alanzhu2015, bestsales0906 (Attachments: # (1) Declaration of Fuan Jin)(Urbanczyk, Adam)
Jul 20, 2021 104 Declaration of Fuan Jin (2)
Jul 14, 2021 99 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by KTM AG Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 60 (Hierl, Michael)
Jul 14, 2021 100 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants 4ez-shop, bhy-shop, BHYShop by Shengmao Mu (Mu, Shengmao)
Jul 9, 2021 98 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by KTM AG Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants (Hierl, Michael)
Jul 8, 2021 97 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Plaintiff's unopposed motion for extension of time to respond to Defendants Anzin, Bestsales0906, and Alanzhu2015's Counterclaim [93] is granted. Plaintiff's motion for third extension of time to respond to Defendant's motions to dismiss [95] is granted. Unopposed motion for extension of time to file [96] is granted. Mailed notice (ewf, )
Jul 6, 2021 93 extension of time (3)
Docket Text: MOTION by Plaintiff KTM AG for extension of time Plaintiff's Unopposed Motion for Extension of Time to Respond to Defendants AnXin, bestsales0906, and alanzhu2015's Counterclaim (Hierl, Michael)
Jul 6, 2021 94 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by KTM AG Plaintiff's Notice of Voluntary Dismissal with Leave to Reinstate (Hierl, Michael)
Jul 6, 2021 95 extension of time (4)
Docket Text: MOTION by Plaintiff KTM AG for extension of time Plaintiff's Motion for Third Extension of Time to Respond to Defendants' Motions to Dismiss (Hierl, Michael)
Jul 6, 2021 96 motion for extension of time to file (2)
Docket Text: MOTION by Defendants AnXin, alanzhu2015, bestsales0906 for extension of time to file proposed order with accompanying documentation supporting the proper amount of bond, UNOPPOSED (Urbanczyk, Adam)
Jul 2, 2021 92 notice of voluntary dismissal (3)
Docket Text: NOTICE of Voluntary Dismissal by KTM AG Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants (Hierl, Michael)
Jun 29, 2021 91 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Plaintiff's Second Motion for Extension of Time to Respond to Defendants' Motions to Dismiss [90] is granted. Mailed notice (ewf, )
Jun 28, 2021 90 extension of time (4)
Docket Text: MOTION by Plaintiff KTM AG for extension of time Plaintiff's Second Motion for Extension of Time to Respond to Defendants' Motions to Dismiss (Hierl, Michael)
Jun 25, 2021 89 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by KTM AG Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants (Hierl, Michael)
Jun 23, 2021 88 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by KTM AG Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants (Hierl, Michael)
Jun 22, 2021 86 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion for extension of time until June 28, 2021 to respond to Defendants' Motions to Dismiss [79] is granted. Defendants' time to reply is extended to and including July 6, 2021. Mailed notice (ewf, )
Jun 22, 2021 87 order on motion for miscellaneous relief (1)
Docket Text: ORDER : Defendants' motion to dissolve the preliminary injunction [82] is granted in part and denied in part. The preliminary injunction is not lifted. However, the Court will increase the bond. Defendants argue that the bond should be set at the total amount of funds restrained in Defendants' accounts--allegedly, $107,691.71. Dkt. 82 at 13. Defendants shall, within 14 days of the entrance of this order, submit a proposed order with accompanying documentation supporting the proper amount of bond. IT IS SO ORDERED. Signed by the Honorable Charles R. Norgle, Sr on 6/22/2021. Mailed notice(gcy, )
Jun 17, 2021 82 Main Document (13)
Docket Text: MOTION by Defendants AnXin, alanzhu2015, bestsales0906 to Dissolve Preliminary Injunction (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Declaration of Fuan Jin, # (6) Declaration of Pinpin Zhang 1, # (7) Declaration of Pinpin Zhang 2, # (8) Errata Unreported Opinions)(Urbanczyk, Adam)
Jun 17, 2021 82 Exhibit 1 (11)
Jun 17, 2021 82 Exhibit 2 (16)
Jun 17, 2021 82 Exhibit 3 (17)
Jun 17, 2021 82 Exhibit 4 (15)
Jun 17, 2021 82 Declaration of Fuan Jin (8)
Jun 17, 2021 82 Declaration of Pinpin Zhang 1 (8)
Jun 17, 2021 82 Declaration of Pinpin Zhang 2 (9)
Jun 17, 2021 82 Errata Unreported Opinions (31)
Jun 17, 2021 83 notice of motion (1)
Docket Text: NOTICE of Motion by Adam Edward Urbanczyk for presentment of motion for miscellaneous relief, [82] before Honorable Charles R. Norgle Sr. on 6/25/2021 at 09:30 AM. (Urbanczyk, Adam)
Jun 17, 2021 84 order on motion for miscellaneous relief (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Joint Motion for Entry of an Agreed Asset Restraint Order [80] is granted. No appearance is required on Friday, June 18, 2021. Mailed notice (ewf,)
Jun 17, 2021 85 order (3)
Docket Text: AGREED ASSET RESTRAINT ORDER. Signed by the Honorable Charles R. Norgle, Sr on 6/17/2021. Mailed notice(gcy, )
Jun 16, 2021 81 notice of motion (1)
Docket Text: NOTICE of Motion by Erin Kathryn Russell for presentment of motion for miscellaneous relief, [80] before Honorable Charles R. Norgle Sr. on 6/18/2021 at 10:30 AM. (Russell, Erin)
May 17, 2021 50 terminate deadlines (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Joint status Report is due on 7/14/2021. Mailed notice (ewf, )
May 13, 2021 49 motion for extension of time to file answer (2)
Docket Text: MOTION by Defendants ATV-PARTS, Alibrelo Parts Store, BLUE ELF, BYS Technology, Dxent Parts, ElifeParts, Enfieldcounty_au, Enfieldcounty_us, FUN DIY, Fancer, GUANYI-MOTOR, Go Wheel Racing, KKE RACING, KKE Racing Home, OTELAS, XSPANDER, aksy12, allroundsupplier, crbmotor2010, efarbuy, hengli2013 for extension of time to file answer regarding complaint[1] (Second Unopposed Motion) (Russell, Erin)
May 12, 2021 47 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by KTM AG Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants (Hierl, Michael)
May 12, 2021 48 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants hengli2013, crbmotor2010 by Erin Kathryn Russell (Russell, Erin)
May 5, 2021 45 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion for extension of time [42] is granted. Motion for extension of time to [44] is granted. Mailed notice (ewf, )
May 5, 2021 46 order on motion for extension of time to answer (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion for extension of time to [41] is granted. Mailed notice (ewf, )
May 4, 2021 42 extension of time (2)
Docket Text: MOTION by Defendants AnXin, alanzhu2015, bestsales0906 for extension of time Unopposed (Urbanczyk, Adam)
May 4, 2021 43 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant FXCNC Racing by Kevin K. Tung (Tung, Kevin)
May 4, 2021 44 motion for extension of time to file answer (3)
Docket Text: MOTION by Defendant FXCNC Racing for extension of time to file answer regarding summons returned executed[30], complaint[1] unopposed (Tung, Kevin)
May 3, 2021 40 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant XSPANDER by Erin Kathryn Russell (Russell, Erin)
May 3, 2021 41 motion for extension of time to file answer (2)
Docket Text: MOTION by Defendants ATV-PARTS, Alibrelo Parts Store, BLUE ELF, BYS Technology, Dxent Parts, ElifeParts, Enfieldcounty_au, Enfieldcounty_us, FUN DIY, Fancer, GUANYI-MOTOR, Go Wheel Racing, KKE RACING, KKE Racing Home, OTELAS, XSPANDER, aksy12, allroundsupplier, efarbuy for extension of time to file answer regarding complaint[1] (UNOPPOSED) (Russell, Erin)
Apr 30, 2021 39 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants AnXin, alanzhu2015, bestsales0906 by Adam Edward Urbanczyk (Urbanczyk, Adam)
Apr 29, 2021 37 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by KTM AG Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants (Hierl, Michael)
Apr 29, 2021 38 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants ATV-PARTS, efarbuy, Enfieldcounty_au, Enfieldcounty_us, Go Wheel Racing, GUANYI-MOTOR, KKE RACING, KKE Racing Home, OTELAS by Erin Kathryn Russell (Russell, Erin)
Apr 21, 2021 36 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Dxent Parts, aksy12, Alibrelo Parts Store, Fancer, BLUE ELF, BYS Technology, FUN DIY, ElifeParts, allroundsupplier by Erin Kathryn Russell (Russell, Erin)
Apr 19, 2021 35 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion for preliminary injunction [31] is granted. Mailed notice (ewf, )
Apr 16, 2021 34 attorney appearance (2)
Docket Text: ATTORNEY Appearance for Defendant Bibowa home by Lingzhi Zhao (Zhao, Lingzhi)
Apr 14, 2021 31 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff KTM AG for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction (Hierl, Michael)
Apr 14, 2021 32 memorandum in support of motion (6)
Docket Text: MEMORANDUM by KTM AG in support of motion for preliminary injunction[31] (Hierl, Michael)
Apr 14, 2021 33 declaration (2)
Docket Text: DECLARATION of Michael A. Hierl regarding motion for preliminary injunction[31] (Hierl, Michael)
Apr 13, 2021 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto (as, )
Apr 13, 2021 30 summons returned executed (2)
Docket Text: SUMMONS Returned Executed by KTM AG as to The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto on 4/13/2021, answer due 5/4/2021. (Hierl, Michael)
Apr 8, 2021 29 bond (1)
Docket Text: BOND on Injunction in the amount of $ 10,000.00 posted by KTM AG. (Document not imaged) (td, )
Apr 6, 2021 28 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff KTM AG by Robert Payton Mcmurray (Mcmurray, Robert)
Mar 25, 2021 25 extension of time (3)
Docket Text: MOTION by Plaintiff KTM AG for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order (Hierl, Michael)
Mar 25, 2021 26 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion for extension of time [25] is granted. The temporary restraining order is extended for a period of fourteen (14) days to and including April 13, 2021. Mailed notice (ewf, )
Mar 25, 2021 27 order (1)
Docket Text: ORDER to extend the Temporary Restraining Order signed by the Honorable Charles R. Norgle, Sr on 3/25/2021. Mailed notice (jh, )
Mar 16, 2021 24 order on motion to seal document (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion to file under seal [5] is granted. Motion for leave to file excess pages [7] is granted. Motion for temporary restraining order [8] is granted. Mailed notice (ewf, )
Dec 29, 2020 23 Patent/Trademark report (6)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA. (gcy, )
Dec 7, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Charles R. Norgle, Sr. Designated as Magistrate Judge the Honorable Sheila M. Finnegan. Case assignment: Random assignment. (crl, )
Dec 7, 2020 1 Main Document (17)
Docket Text: COMPLAINT filed by KTM AG; Jury Demand. Filing fee $ 402, receipt number 0752-17712449. (Attachments: # (1) Exhibit 1)(Hierl, Michael)
Dec 7, 2020 1 Exhibit 1 (7)
Dec 7, 2020 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Hierl, Michael)
Dec 7, 2020 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff KTM AG by Michael A. Hierl (Hierl, Michael)
Dec 7, 2020 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff KTM AG by William Benjamin Kalbac (Kalbac, William)
Dec 7, 2020 5 motion to seal document (3)
Docket Text: MOTION by Plaintiff KTM AG to seal document Plaintiff's Motion for Leave to File Under Seal (Hierl, Michael)
Dec 7, 2020 7 motion for leave to file excess pages (3)
Docket Text: MOTION by Plaintiff KTM AG for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation (Hierl, Michael)
Dec 7, 2020 8 motion for temporary restraining order (3)
Docket Text: MOTION by Plaintiff KTM AG for temporary restraining order Plaintiff's Ex Parte Motion for Entry of a Temporary Restraining Order, Including a Temporary Injunction, a Temporary Transfer of the Defendant Domain Names, a Temporary Asset Restraint, Expedited Discovery, and Service of Process by Email and/or Electronic Publication (Hierl, Michael)
Dec 7, 2020 9 Main Document (38)
Docket Text: MEMORANDUM by KTM AG in support of motion for temporary restraining order, [8] (Attachments: # (1) Declaration Trunkenpolz/Sigl Declaration, # (2) Exhibit 1, # (3) Declaration Hierl Declaration, # (4) Exhibit Hierl Exhibit 1, # (5) Exhibit Hierl Exhibit 2, # (6) Exhibit Hierl Exhibit 3)(Hierl, Michael)
Dec 7, 2020 9 Declaration Trunkenpolz/Sigl Declaration (8)
Dec 7, 2020 9 Exhibit 1 (7)
Dec 7, 2020 9 Declaration Hierl Declaration (3)
Dec 7, 2020 9 Exhibit Hierl Exhibit 1 (11)
Dec 7, 2020 9 Exhibit Hierl Exhibit 2 (20)
Dec 7, 2020 9 Exhibit Hierl Exhibit 3 (33)
Dec 7, 2020 10 sealed document (30)
Docket Text: SEALED DOCUMENT by Plaintiff KTM AG Exhibit 2 Part 1 of Trunkenpolz/Sigl Declaration (Hierl, Michael)
Dec 7, 2020 11 sealed document (30)
Docket Text: SEALED DOCUMENT by Plaintiff KTM AG Exhibit 2 Part 2 of Trunkenpolz/Sigl Declaration (Hierl, Michael)
Dec 7, 2020 12 sealed document (30)
Docket Text: SEALED DOCUMENT by Plaintiff KTM AG Exhibit 2 Part 3 of Trunkenpolz/Sigl Declaration (Hierl, Michael)
Dec 7, 2020 13 sealed document (30)
Docket Text: SEALED DOCUMENT by Plaintiff KTM AG Exhibit 2 Part 4 of Trunkenpolz/Sigl Declaration (Hierl, Michael)
Dec 7, 2020 14 sealed document (30)
Docket Text: SEALED DOCUMENT by Plaintiff KTM AG Exhibit 2 Part 5 of Trunkenpolz/Sigl Declaration (Hierl, Michael)
Dec 7, 2020 15 sealed document (30)
Docket Text: SEALED DOCUMENT by Plaintiff KTM AG Exhibit 2 Part 6 of Trunkenpolz/Sigl Declaration (Hierl, Michael)
Dec 7, 2020 16 sealed document (30)
Docket Text: SEALED DOCUMENT by Plaintiff KTM AG Exhibit 2 Part 7 of Trunkenpolz/Sigl Declaration (Hierl, Michael)
Dec 7, 2020 17 sealed document (30)
Docket Text: SEALED DOCUMENT by Plaintiff KTM AG Exhibit 2 Part 8 of Trunkenpolz/Sigl Declaration (Hierl, Michael)
Dec 7, 2020 18 sealed document (30)
Docket Text: SEALED DOCUMENT by Plaintiff KTM AG Exhibit 2 Part 9 of Trunkenpolz/Sigl Declaration (Hierl, Michael)
Dec 7, 2020 19 sealed document (30)
Docket Text: SEALED DOCUMENT by Plaintiff KTM AG Exhibit 2 Part 10 of Trunkenpolz/Sigl Declaration (Hierl, Michael)
Dec 7, 2020 20 sealed document (30)
Docket Text: SEALED DOCUMENT by Plaintiff KTM AG Exhibit 2 Part 11 of Trunkenpolz/Sigl Declaration (Hierl, Michael)
Dec 7, 2020 21 sealed document (30)
Docket Text: SEALED DOCUMENT by Plaintiff KTM AG Exhibit 2 Part 12 of Trunkenpolz/Sigl Declaration (Hierl, Michael)
Dec 7, 2020 22 other (5)
Docket Text: Notice of Claims Involving Trademarks by KTM AG (Hierl, Michael)
Menu